GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 80 Borough Road Middlesbrough TS1 2JN. Change occurred on 2021-10-04. Company's previous address: 312 Linthorpe Road Middlesbrough Cleveland TS2 3QX.
filed on: 4th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-04
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 30th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-04
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 29th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-04
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, January 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-04
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 1st, June 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 14th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-10
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-17
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 2nd, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-17
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 20.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 27th, July 2015
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-11-01
filed on: 8th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-01
filed on: 8th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-17
filed on: 8th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 17th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-17
filed on: 5th, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-05: 20 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 8th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-17
filed on: 6th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 12th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-17
filed on: 6th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 3rd, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-17
filed on: 8th, October 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 13th, July 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to 2009-09-11 - Annual return with full member list
filed on: 11th, September 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 30th, July 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to 2008-10-03 - Annual return with full member list
filed on: 3rd, October 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-10-31
filed on: 18th, July 2008
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to 2007-09-05 - Annual return with full member list
filed on: 5th, September 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to 2007-09-05 - Annual return with full member list
filed on: 5th, September 2007
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, May 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, May 2007
|
mortgage |
Free Download
(3 pages)
|
88(2)R |
Alloted 19 shares on 2006-07-17. Value of each share 1 £, total number of shares: 20.
filed on: 17th, August 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 19 shares on 2006-07-17. Value of each share 1 £, total number of shares: 20.
filed on: 17th, August 2006
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/07 to 31/10/07
filed on: 16th, August 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/10/07
filed on: 16th, August 2006
|
accounts |
Free Download
(1 page)
|
288a |
On 2006-08-04 New secretary appointed;new director appointed
filed on: 4th, August 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 4th, August 2006
|
address |
Free Download
(1 page)
|
288b |
On 2006-08-04 Director resigned
filed on: 4th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-08-04 Secretary resigned
filed on: 4th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-08-04 New secretary appointed;new director appointed
filed on: 4th, August 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 4th, August 2006
|
address |
Free Download
(1 page)
|
288b |
On 2006-08-04 Secretary resigned
filed on: 4th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-08-04 New director appointed
filed on: 4th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-08-04 New director appointed
filed on: 4th, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-08-04 Director resigned
filed on: 4th, August 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2006
|
incorporation |
Free Download
(13 pages)
|